Company NameBelstead Contracting Services Limited
Company StatusDissolved
Company Number02201660
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTimothy Marris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressMidway Lodge
High Street
Pincham
Norfolk
PE33 9EL
Director NameJacqueline Patricia Vatter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressThe Firs
275 Belstead Road
Ipswich
Suffolk
IP2 9EH
Director NamePaul Richard Vatter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence AddressThe Firs 275 Belstead Road
Ipswich
Suffolk
IP2 9EH
Secretary NameJohn Aggas
NationalityBritish
StatusCurrent
Appointed16 February 1994(6 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address7 Brackenhayes Close
Belstead Road
Ipswich
Suffolk
IP2 9AY
Director NameRoger Charles Impey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address1 Short Lane
Willingham
Cambridge
Cambridgeshire
CB4 5LG
Secretary NameJacqueline Patricia Vatter
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressThe Firs
275 Belstead Road
Ipswich
Suffolk
IP2 9EH

Location

Registered AddressThe Manse
103 High Street
Wivenhoe
Colchester, Essex
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 January 2001Dissolved (1 page)
26 July 1999Receiver's abstract of receipts and payments (3 pages)
26 July 1999Receiver ceasing to act (1 page)
16 June 1999Receiver's abstract of receipts and payments (3 pages)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1998Dissolution deferment (1 page)
23 October 1998Completion of winding up (1 page)
8 July 1998Receiver's abstract of receipts and payments (2 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
10 February 1997Order of court to wind up (2 pages)
28 January 1997Order of court to wind up (1 page)
23 January 1997Court order notice of winding up (1 page)
5 November 1996Appointment of receiver/manager (1 page)
25 September 1996Director resigned (1 page)